The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Muhammad Ismail

    Related profiles found in government register
  • Muhammad Ismail
    Pakistani born in May 1974

    Resident in Turkey

    Registered addresses and corresponding companies
    • Office 1625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Muhammad Ismail
    Pakistani born in April 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • Office 8517, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Muhammad Ismail
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 3
  • Muhammad Ismail
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6700, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Muhammad Ismail
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti, Jalil Abad, P/o Sama Satta Noshehra, Bahawalpur, 63100, Pakistan

      IIF 5
  • Muhammad Ismail
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7365, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Mr Muhammad Ismail
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 133a, Street No 2, Husnain Abad, 58000, Pakistan

      IIF 7
  • Mr Muhammad Ismail
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.138, Mohalla Chodary Jan Colony, Rawalpandi, 46000, Pakistan

      IIF 8
  • Mr Muhammad Ismail
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 122, Horns Road, Ilford, IG2 6BL, United Kingdom

      IIF 9
  • Mr Muhammad Ismail
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Mr Muhammad Ismail
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 173a, Dickenson Road, Manchester, M13 0YN, England

      IIF 11 IIF 12
  • Mr Muhammad Ismail
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 13
  • Mr Muhammad Ismail
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 14
  • Mr Muhammad Ismail
    Pakistani born in March 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Brook Street, Cardiff, CF11 6LH, Wales

      IIF 15
  • Ismail, Muhammad
    Pakistani director born in May 1974

    Resident in Turkey

    Registered addresses and corresponding companies
    • Office 1625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Mr Muhammad Ismail
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 17
  • Mr Muhammad Ismail
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 18
  • Mr Muhammad Ismail
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Morden Court Parade, London Road, Morden, SM4 5HJ, United Kingdom

      IIF 19
  • Mr Muhammad Ismail
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Am-213 Noorebahar, Near Passport Office Saddar, Karachi, 07441, Pakistan

      IIF 20
  • Mr Muhammad Ismail
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hollybush Road, Woodside, Telford, TF7 5HS, England

      IIF 21
  • Mr Muhammad Ismail
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 22
  • Mr Muhammad Ismail
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Muhammad Ismail
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Muhammad Ismail
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 204/5, Mohallah Majeed Sre, Block 6, Karachi East, 75500, Pakistan

      IIF 25
  • Mr Muhammad Ismail
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2805, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Mr Muhammad Ismail
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09, Wyresdale Road, Bolton, Greater Manchester, BL1 4DN, United Kingdom

      IIF 27
  • Mr Muhammad Ismail
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D66, The Winning Box 27-37 Station Road Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 28
  • Mr Muhammad Ismail
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 30
  • Mr Muhammad Ismail
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Muhammad Ismaeel
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 32
  • Mr Muhammad Ismail
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 815, Street 24 Rafi Block Phase 8, Bahria Town, Rawalpindi, Punjab, 46220, Pakistan

      IIF 33
  • Mr. Muhammad Ismail
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4382, Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom, EC1N 8DX, United Kingdom

      IIF 34
  • Mr. Muhammad Ismail
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 496, Azeem Cly Muhammadi Chowk, Khayaban E Sir Syed, Rawalpindi, Punjab, 46000, Pakistan

      IIF 35
  • Mr Muhammad Ismail
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Chester Road, Hounslow, TW4 6HX, United Kingdom

      IIF 36
  • Mr Muhammad Ismail
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Adda Laar, Chk 1 Faz Jounobi, Multan, Punjab, 59130, Pakistan

      IIF 37
  • Mr Muhammad Ismail
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15735743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Muhammad Ismail
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 39
  • Muhammad Ismaeel
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 40
  • Muhammad Ismail
    Pakistani born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Bayswater Terrace, Leeds, LS8 5QL, England

      IIF 41
  • Mr Muhammad Ismail
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Clarendon Road, Croydon, CR0 3SG, England

      IIF 42
  • Mr Muhammad Ismail
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53a, Talbot Street, Batley, WF17 5AL, England

      IIF 43
  • Mr Muhammad Ismail
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Headfield Mills, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 44
  • Mr Muhammad Ismail
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 45
    • 18, Soho Square, London, W1D 3QL, England

      IIF 46
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 47
  • Mr Muhammad Ismaeel
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 48
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 49
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 50
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 51
  • Mr Muhammad Ismail
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Clarendon Road, Croydon, CR0 3SG, England

      IIF 52
    • 13a-14b, Stratheden Parade, London, SE3 7SX, England

      IIF 53
  • Mr Muhammad Ismail
    Pakistani born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland Street, First Floor, London, Great Portland Street, London, W1W 7LT, England

      IIF 54
  • Muhammad Ismail
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 55
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 56
  • Mr Muhammad Zain Ismail
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 1173, Office No 1173 182-184 High Street, North , East Ham London, London, London, E6 2JA, United Kingdom

      IIF 57
  • Muhammad Ismaeel
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Oxhill Road, Birmingham, B21 9RE, United Kingdom

      IIF 58
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 59
  • Muhammad Ismail
    Pakistani born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Mr Muhammad Ismail
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 38, Maplebeck Drive, Sheffield, S9 1WH, England

      IIF 61
  • Mr Muhammad Ismail
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Exeter Gardens, London, IG1 3LB, United Kingdom

      IIF 62
  • Mr Muhammad Ismail
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 63
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 64
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 65
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 66
  • Ismail, Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 133a, Street No 2, Husnain Abad, 58000, Pakistan

      IIF 67
  • Ismail, Muhammad
    Pakistani director born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.138, Mohalla Chodary Jan Colony, Rawalpandi, 46000, Pakistan

      IIF 68
  • Ismail, Muhammad
    Pakistani director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 122, Horns Road, Ilford, IG2 6BL, United Kingdom

      IIF 69
  • Ismail, Muhammad
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 70
  • Ismail, Muhammad
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 173a, Dickenson Road, Manchester, M13 0YN, England

      IIF 71
  • Ismail, Muhammad
    Pakistani director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 173a, Dickenson Road, Manchester, M13 0YN, England

      IIF 72
  • Ismail, Muhammad
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, 84-86 Macdonald Street, Digbeth, Birmingham, B5 6TN, United Kingdom

      IIF 73
  • Ismail, Muhammad
    Pakistani director born in April 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • Office 8517, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Ismail, Muhammad
    Pakistani director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 75
  • Ismail, Muhammad
    Pakistani company director born in March 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Brook Street, Cardiff, CF11 6LH, Wales

      IIF 76
  • Muhammad, Ismail
    Egyptian director born in January 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • Kom Hamada, Markaz Kom Hamada, Behind Teeba Hospital, Beheira, 22821, Egypt

      IIF 77
  • Mr Muhammad Ismaeel
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 78
    • 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 79
    • 1, Farnham Road, Guildford, GU2 4RG, England

      IIF 80
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 81
    • Acero 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 82
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 83
  • Ismaeel, Muhammad
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 84
  • Ismail, Muhammad
    Pakistani company director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 85
  • Ismail, Muhammad
    Pakistani businessman born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1 (first Floor), 239 High Road, Ilford, IG1 1NE, United Kingdom

      IIF 86 IIF 87
  • Ismail, Muhammad
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 88
  • Ismail, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 89
  • Ismail, Muhammad
    Pakistani sales director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Morden Court Parade, London Road, Morden, SM4 5HJ, United Kingdom

      IIF 90
  • Ismail, Muhammad
    Pakistani director born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Am-213 Noorebahar, Near Passport Office Saddar, Karachi, 07441, Pakistan

      IIF 91
  • Ismail, Muhammad
    Pakistani production line worker born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hollybush Road, Woodside, Telford, TF7 5HS, England

      IIF 92
  • Ismail, Muhammad
    Pakistani entrepreneur born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 93
  • Ismail, Muhammad
    Pakistani general trading born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94
  • Ismail, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6700, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Ismail, Muhammad
    Pakistani app developer born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
  • Ismail, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 204/5, Mohallah Majeed Sre, Block 6, Karachi East, 75500, Pakistan

      IIF 97
  • Ismail, Muhammad
    Pakistani entrepreneur born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti, Jalil Abad, P/o Sama Satta Noshehra, Bahawalpur, 63100, Pakistan

      IIF 98
  • Ismail, Muhammad
    Pakistani management accountant born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2805, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 99
  • Ismail, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09, Wyresdale Road, Bolton, Greater Manchester, BL1 4DN, United Kingdom

      IIF 100
  • Ismail, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7365, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 101
  • Ismail, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D66, The Winning Box 27-37 Station Road Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 102
  • Ismail, Muhammad
    Pakistani bussinessmen born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 103
  • Ismail, Muhammad
    Pakistani student born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 104
  • Ismail, Muhammad
    Pakistani software engineer born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 105
  • Ismail, Muhammad Zain
    Pakistani company director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 1173, Office No 1173 182-184 High Street, North , East Ham London, London, London, E6 2JA, United Kingdom

      IIF 106
  • Ismail, Muhammad
    Pakistani company director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 815, Street 24 Rafi Block Phase 8, Bahria Town, Rawalpindi, Punjab, 46220, Pakistan

      IIF 107
  • Ismail, Muhammad, Mr.
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4382, Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom, EC1N 8DX, United Kingdom

      IIF 108
  • Ismail, Muhammad, Mr.
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 496, Azeem Cly Muhammadi Chowk, Khayaban E Sir Syed, Rawalpindi, Punjab, 46000, Pakistan

      IIF 109
  • Ismail, Muhammad
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Baillie Street, Rochdale, OL16 1JJ, England

      IIF 110
  • Ismail, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 111
  • Ismail, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Chester Road, Hounslow, TW4 6HX, United Kingdom

      IIF 112
  • Ismail, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Adda Laar, Chk 1 Faz Jounobi, Multan, Punjab, 59130, Pakistan

      IIF 113
  • Ismail, Muhammad
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15735743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
  • Muhammad, Ismail

    Registered addresses and corresponding companies
    • Kom Hamada, Markaz Kom Hamada, Behind Teeba Hospital, Beheira, 22821, Egypt

      IIF 115
  • Mr Ismail Muhammad
    Egyptian born in January 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • Kom Hamada, Markaz Kom Hamada, Behind Teeba Hospital, Beheira, 22821, Egypt

      IIF 116
  • Ismaeel, Muhammad
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 117
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 118
    • 1, Farnham Road, Guildford, GU2 4RG, England

      IIF 119
    • 18, Soho Square, London, W1D 3QL, England

      IIF 120
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 121
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 122
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 123
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 124
    • Acero 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 125
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 126
  • Ismail, Muhammad
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Clarendon Road, Croydon, CR0 3SG, England

      IIF 127
  • Ismail, Muhammad
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, West Acre Drive, Soothill, Batley, West Yorkshire, WF17 6PE, United Kingdom

      IIF 128
    • 53a, Talbot Street, Batley, WF17 5AL, England

      IIF 129
    • 18 High Street, High Street, Heckmondwike, West Yorkshire, WF16 0AR, United Kingdom

      IIF 130
  • Ismail, Muhammad
    Pakistani wholesaler born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Beechfield Street, Manchester, M8 0SG, United Kingdom

      IIF 131
  • Ismail, Muhammad
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Headfield Mills, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 132
  • Ismail, Muhammad
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 133
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 134
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 135
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 136
    • 18, Soho Square, London, W1D 3QL, England

      IIF 137
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 138
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 139
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 140
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 141
  • Ismail, Muhammad
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Raleigh Close, Birmingham, B21 8JY, United Kingdom

      IIF 142
  • Ismail, Muhammad
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9a, South End, Croydon, CR0 1BE, England

      IIF 143
  • Ismail, Muhammad
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13a-14b, Stratheden Parade, London, SE3 7SX, England

      IIF 144
    • 13b, Stratheden Parade, London, SE3 7SX, United Kingdom

      IIF 145
  • Ismail, Muhammad
    Pakistani director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland Street, First Floor, London, Great Portland Street, London, W1W 7LT, England

      IIF 146
  • Ismail, Muhammad
    British software engineer born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 38 Maplebeck Drive, 38 Maplebeck Drive, Sheffield, S9 1WH, England

      IIF 147
    • 38, Maplebeck Drive, Sheffield, S9 1WH, England

      IIF 148
  • Ismail, Muhammad
    Pakistani director born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Bayswater Terrace, Leeds, LS8 5QL, England

      IIF 149
  • Ismail, Muhammad

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 150
  • Ismaeel, Muhammad
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Oxhill Road, Birmingham, B21 9RE, United Kingdom

      IIF 151
    • 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 152
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 153
  • Ismail, Muhammad
    British accountant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Exeter Gardens, London, IG1 3LB, United Kingdom

      IIF 154
  • Ismail, Muhammad
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 155
  • Ismail, Muhammad
    Pakistani director born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 156
  • Muhammad, Ishaq Mustafa Mikal
    British chief operating officer born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 157
  • Mr Ishaq Mustafa Mikal Muhammad
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 158
child relation
Offspring entities and appointments
Active 81
  • 1
    Unit 7 Springboard Centre, Mantle Lane, Coalville, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    Suite 1 (first Floor), 239 High Road, Ilford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,717 GBP2023-06-30
    Officer
    2018-05-30 ~ now
    IIF 87 - director → ME
  • 3
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    Office 3317 321-323 High Road, Chadwell Heath, Essex, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    Hounscliffe Hall Main Road, Unstone, Dronfield, England
    Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 148 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Flat 4 34 Elmhurst Road, Enfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    42 Oxhill Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 8
    4385, 15735743 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-22 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2024-05-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    1 Friary, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-03-31
    Officer
    2021-03-19 ~ now
    IIF 118 - director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    Office 2369 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-23 ~ dissolved
    IIF 77 - director → ME
    2021-12-23 ~ dissolved
    IIF 115 - secretary → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 12
    3 Baillie Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2024-05-02 ~ now
    IIF 110 - director → ME
  • 13
    115 Summerfield Crescent, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-17 ~ now
    IIF 120 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    20 Clarendon Road, Croydon, England
    Corporate (2 parents)
    Officer
    2023-12-01 ~ now
    IIF 127 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    13b Stratheden Parade, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 145 - director → ME
  • 17
    20 West Acre Drive, Soothill, Batley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 128 - director → ME
  • 18
    4385, 14121498 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 156 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 104 - director → ME
    2023-01-03 ~ dissolved
    IIF 150 - secretary → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 22
    Acero 1 Concourse Way, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 23
    Office 806 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 24
    4385, 12831262 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    175 GBP2023-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    79 Wyrley Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-08-31
    Officer
    2021-08-17 ~ now
    IIF 137 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    67 Bayswater Terrace, Leeds, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 149 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 27
    Portland Street, First Floor, London, Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -125,461 GBP2023-12-31
    Officer
    2020-02-28 ~ now
    IIF 146 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 28
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 29
    40 Exeter Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 30
    43 Temple Row, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    60 GBP2020-09-30
    Officer
    2018-09-07 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 31
    1 Farnham Road, Guildford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    403 GBP2020-09-30
    Officer
    2018-09-17 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 32
    Office 131 Unit 82a, James Cater Road, Mildenhall, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 34
    Office 7365 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 35
    960 Capability Green, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 36
    Flat 1 92 Finch Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 37
    20 Clarendon Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 38
    7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 39
    ELDASSO RECRUITS LTD - 2021-08-19
    92 Finch Road, Flat 5, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 40
    60 Cannon Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 41
    Office 8517 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 42
    119 Queen Street, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2023-10-21 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-10-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 43
    12 Chester Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 44
    Challenge House Business Centre, 616 Mitcham Road, Croydon
    Corporate (1 parent)
    Equity (Company account)
    191 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 143 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 45
    Unit 21 Headfield Mills, Savile Road, Dewsbury, England
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 132 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 46
    173a Dickenson Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 47
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 48
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 49
    Unit 9 137 Richmond Street, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-17 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 50
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-07 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 51
    MK MOTORS HUB LTD - 2021-05-04
    173a Dickenson Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-06 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 52
    122 Horns Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 53
    33 Cavendish Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    593 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 121 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 54
    18 Hollybush Road, Woodside, Telford, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 55
    16 Beechfield Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-28 ~ dissolved
    IIF 131 - director → ME
  • 56
    2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 57
    Office 6700 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-03 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 58
    Unit 57 D66 The Winning Box 27-37 Station Road Hayes, Hillingdon London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 102 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 59
    38 Maplebeck Drive, Sheffield, England
    Corporate (2 parents)
    Officer
    2024-10-20 ~ now
    IIF 147 - director → ME
  • 60
    4385, 14597363 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 62
    Unit 3a 34-35 Hatton Garden Holborn, London, England
    Corporate (2 parents)
    Equity (Company account)
    -96 GBP2024-02-28
    Officer
    2024-03-01 ~ now
    IIF 111 - director → ME
  • 63
    92 Finch Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 64
    Flat 2 179 Church Hill Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 65
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 66
    4385, 13804760: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 67
    960 Capability Green, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 68
    09 Wyresdale Road, Bolton, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 69
    3 Hardman Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    283 GBP2024-08-31
    Officer
    2021-08-06 ~ now
    IIF 139 - director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 70
    263 Nottingham Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -21,824 GBP2021-01-31
    Officer
    2021-05-26 ~ now
    IIF 88 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 17 - Has significant influence or controlOE
  • 71
    92 Finch Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 72
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
  • 73
    53a Talbot Street, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    -30,763 GBP2024-12-31
    Officer
    2012-11-08 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 74
    37 Raleigh Close, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 142 - director → ME
  • 75
    15 Morden Court Parade, London Road, Morden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    985 GBP2023-04-30
    Officer
    2022-04-13 ~ now
    IIF 90 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 76
    4385, 13978228 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 77
    18 High Street High Street, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-21 ~ dissolved
    IIF 130 - director → ME
  • 78
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 79
    4385, 15540909 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-05 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 80
    4385, 15056102 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 81
    4385, 13636334 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-22 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Suite 1 (first Floor), 239 High Road, Ilford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,717 GBP2023-06-30
    Officer
    2017-06-08 ~ 2018-05-01
    IIF 86 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2017-10-12 ~ 2018-04-01
    IIF 94 - director → ME
    Person with significant control
    2017-10-12 ~ 2018-04-01
    IIF 23 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.